Company NameDispot Limited
Company StatusDissolved
Company Number04310983
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Huw David Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Desenfans Road
Dulwich
London
SE21 7DN
Secretary NameJuliet Upton
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 29 December 2009)
RoleBook Keeper
Correspondence Address40 Endlesham Road
London
SW12 8JL
Director NameNeil Lettington Porter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address158 Tilt Road
Cobham
Surrey
KT11 3HR
Secretary NameNeil Lettington Porter
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address158 Tilt Road
Cobham
Surrey
KT11 3HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 St Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Application for striking-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 25/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 December 2006Return made up to 25/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Return made up to 25/10/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Registered office changed on 30/07/04 from: 12 swallow street piccadilly london W1B 4DR (1 page)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 October 2003Return made up to 25/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 June 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
31 March 2003Return made up to 25/10/02; full list of members (7 pages)
10 June 2002Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
25 October 2001Incorporation (16 pages)